Company NameGrange Developments (st Albans) Limited
DirectorsReginald Charles Cuthbert and Tina Louise Cuthbert
Company StatusLiquidation
Company Number03118095
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)
Previous NameGrange (st Albans) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Reginald Charles Cuthbert
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(same day as company formation)
RoleTV Editor
Country of ResidenceEngland
Correspondence AddressGrove House 1 Grove Place
Bedford
Bedfordshire
MK40 3JJ
Secretary NameMrs Tina Louise Cuthbert
NationalityBritish
StatusCurrent
Appointed25 October 1995(same day as company formation)
RoleTV Editor
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 1 Grove Place
Bedford
Bedfordshire
MK40 3JJ
Director NameMrs Tina Louise Cuthbert
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(9 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleTV Editor
Country of ResidenceEngland
Correspondence AddressGrove House 1 Grove Place
Bedford
Bedfordshire
MK40 3JJ
Director NameJennifer Ann Cuthbert
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence Address4 Handley Gate
Bricket Wood
St. Albans
AL2 3RW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegrange-developments.co.uk

Location

Registered AddressSuite 4c Mioc
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

75 at £1Reginald Cuthbert
75.00%
Ordinary
25 at £1Tina Louise Cuthbert
25.00%
Ordinary

Financials

Year2014
Net Worth£94,976
Cash£86,550
Current Liabilities£588,478

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Charges

27 August 2004Delivered on: 3 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 film lawns close,st albans herts AL1 3QQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 August 2004Delivered on: 18 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34A oakwood road bricket wood st albans hertfordshire t/no HD409692. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2002Delivered on: 22 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 oakwood road bricketwood st albans herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 July 2021Delivered on: 27 July 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that freehold land situate and known as 39 willow way, st albans, AL2 3DQ.
Outstanding
16 July 2021Delivered on: 27 July 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that leasehold land situate and known as 15 tollhouse point, 220 london road, st albans, AL1 1NU as the same is registered at the land registry under title number HD468764.
Outstanding
20 July 2020Delivered on: 27 July 2020
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: The leasehold property known as 15 tollhouse point, 220 london road, st. Albans AL1 1NU as the same. Is registered at the land registry under title number HD468764.
Outstanding
14 February 2020Delivered on: 19 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 October 2019Delivered on: 24 October 2019
Persons entitled: Manford Securities & Investments Limited

Classification: A registered charge
Particulars: Whytecote, north orbital road, st albans AL2 2AA.
Outstanding
29 June 2018Delivered on: 2 July 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Whytecote, north orbital road, st albans AL2 2AA being all the land transferred to the mortgagor under a transfer of even date between (1) davina may ashby and victor william ashby and (2) the mortgagor.
Outstanding
21 January 2016Delivered on: 28 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 June 2014Delivered on: 12 June 2014
Persons entitled: Manford Securities & Investments Limited

Classification: A registered charge
Particulars: F/H property k/a 73 watford road st albans & 75 watford road st albans t/no's HD236683 & HD301009.
Outstanding
2 June 2014Delivered on: 12 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 73-75 watford road st albans herts t/no's HD236683 & HD301009.
Outstanding
2 June 2014Delivered on: 3 June 2014
Persons entitled: Manford Securities & Investments Limited

Classification: A registered charge
Particulars: Freehold property known as 73 watford road st albans and 75 watford road st albans title numbers HD236683 and HD301009.
Outstanding
15 July 2011Delivered on: 19 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 34A/34B and 36 oakwood road bricket wood st ablans herts t/n's HD471183, HD418032, HD409692 and HD391281 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 July 2011Delivered on: 13 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 approach road st albans herts t/n HD382240 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 2011Delivered on: 25 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 February 2010Delivered on: 18 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 park street, st albans t/no HD280673 and any other interests in the property all rents and proceeds of any insurance.
Outstanding
3 February 2010Delivered on: 5 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10169378 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
1 July 2009Delivered on: 8 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 elm lawns close avenue road st albans t/no HD434533 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 October 2008Delivered on: 7 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 302 watford road st albans hertfordshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 November 2007Delivered on: 29 November 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 302 watford road st albans hertfordshire,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
5 June 2007Delivered on: 19 June 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a the dell loudwater drive loudwater rickmansworth herts.
Outstanding
12 April 2007Delivered on: 19 April 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 15 toll house point 220 london road, st albans hertfordshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
30 August 2006Delivered on: 7 September 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 17 mount drive park street st albans t/no hd 369992. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
4 November 2005Delivered on: 9 November 2005
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 elms lawn close st albans hertfordshire t/no HD434533, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
16 September 2005Delivered on: 21 September 2005
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property - 17 mount drive park street st albans hertfordshire t/no HD369992 with fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
1 August 2005Delivered on: 10 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of 34 oakwood road herts t/no hd 409692. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 August 2005Delivered on: 10 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 oakwood road herts t/no hd 418032. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2001Delivered on: 1 December 2001
Satisfied on: 7 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being the dell loudwater drive rickmansworth herts WD3 4HH title number HD12629. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 August 2001Delivered on: 25 August 2001
Satisfied on: 6 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 10 waverley road st albans herts title number HD384229. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 July 2001Delivered on: 24 July 2001
Satisfied on: 6 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2, 30 oakwood road hertfordshire t/no.HD391281. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 July 2001Delivered on: 24 July 2001
Satisfied on: 6 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 69 kings road, london colney, st, albans, hertfordshire (f/h). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 February 2012Delivered on: 2 March 2012
Satisfied on: 5 October 2013
Persons entitled: Shawbrook Bank Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 42 46 and 48 park street st albans including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets.
Fully Satisfied
24 March 2000Delivered on: 30 March 2000
Satisfied on: 24 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being plots 2 & 3 30 oakwood road bricket wood herts t/no: HD367545 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 August 2006Delivered on: 7 September 2006
Satisfied on: 7 October 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 17 mount drive path street st albans t/no hd 369992 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
31 October 1997Delivered on: 5 November 1997
Satisfied on: 6 June 2018
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 10 the mall, park street, st albans, hertfordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 July 2020Registration of charge 031180950034, created on 20 July 2020 (34 pages)
10 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
6 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
21 February 2020Change of details for Mr Reginald Charles Cuthbert as a person with significant control on 20 February 2020 (2 pages)
21 February 2020Director's details changed for Mrs Tina Louise Cuthbert on 20 February 2020 (2 pages)
21 February 2020Change of details for Mrs Tina Louise Cuthbert as a person with significant control on 20 February 2020 (2 pages)
21 February 2020Director's details changed for Mr Reginald Charles Cuthbert on 20 February 2020 (2 pages)
21 February 2020Secretary's details changed for Mrs Tina Louise Cuthbert on 20 February 2020 (1 page)
19 February 2020Registration of charge 031180950033, created on 14 February 2020 (5 pages)
29 January 2020Satisfaction of charge 031180950030 in full (1 page)
29 January 2020Satisfaction of charge 23 in full (2 pages)
17 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
24 October 2019Registration of charge 031180950032, created on 23 October 2019 (18 pages)
28 June 2019Change of details for Mr Reginald Charles Cuthbert as a person with significant control on 27 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Reginald Charles Cuthbert on 27 June 2019 (2 pages)
28 June 2019Director's details changed for Mrs Tina Louise Cuthbert on 27 June 2019 (2 pages)
28 June 2019Change of details for Mrs Tina Louise Cuthbert as a person with significant control on 27 June 2019 (2 pages)
28 June 2019Secretary's details changed for Mrs Tina Louise Cuthbert on 27 June 2019 (1 page)
11 March 2019Director's details changed for Mr Reginald Charles Cuthbert on 21 November 2018 (2 pages)
11 March 2019Change of details for Mrs Tina Louise Cuthbert as a person with significant control on 21 November 2018 (2 pages)
11 March 2019Director's details changed for Mrs Tina Louise Cuthbert on 21 November 2018 (2 pages)
11 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
11 March 2019Change of details for Mr Reginald Charles Cuthbert as a person with significant control on 21 November 2018 (2 pages)
11 March 2019Secretary's details changed for Mrs Tina Louise Cuthbert on 21 November 2018 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 July 2018Registration of charge 031180950031, created on 29 June 2018 (22 pages)
7 June 2018Satisfaction of charge 12 in full (2 pages)
7 June 2018Satisfaction of charge 9 in full (2 pages)
7 June 2018Satisfaction of charge 16 in full (2 pages)
7 June 2018Satisfaction of charge 13 in full (2 pages)
7 June 2018Satisfaction of charge 20 in full (2 pages)
7 June 2018Satisfaction of charge 031180950029 in full (1 page)
7 June 2018Satisfaction of charge 17 in full (1 page)
7 June 2018Satisfaction of charge 7 in full (2 pages)
7 June 2018Satisfaction of charge 21 in full (1 page)
7 June 2018Satisfaction of charge 18 in full (2 pages)
7 June 2018Satisfaction of charge 19 in full (2 pages)
7 June 2018Satisfaction of charge 8 in full (2 pages)
7 June 2018Satisfaction of charge 031180950028 in full (1 page)
7 June 2018Satisfaction of charge 15 in full (2 pages)
7 June 2018Satisfaction of charge 10 in full (2 pages)
7 June 2018Satisfaction of charge 24 in full (2 pages)
7 June 2018Satisfaction of charge 22 in full (1 page)
6 June 2018Satisfaction of charge 11 in full (2 pages)
6 June 2018Satisfaction of charge 5 in full (2 pages)
6 June 2018Satisfaction of charge 4 in full (2 pages)
6 June 2018Satisfaction of charge 3 in full (2 pages)
6 June 2018Satisfaction of charge 031180950027 in full (1 page)
6 June 2018Satisfaction of charge 1 in full (2 pages)
6 June 2018Satisfaction of charge 25 in full (2 pages)
8 March 2018Change of details for Mr Reginald Charles Cuthbert as a person with significant control on 30 March 2017 (2 pages)
8 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
8 March 2018Change of details for Mrs Tina Louise Cuthbert as a person with significant control on 8 January 2018 (2 pages)
8 March 2018Director's details changed for Mr Reginald Charles Cuthbert on 8 January 2018 (2 pages)
8 March 2018Change of details for Mr Reginald Charles Cuthbert as a person with significant control on 8 January 2018 (2 pages)
8 March 2018Notification of Tina Louise Cuthbert as a person with significant control on 30 March 2017 (2 pages)
8 March 2018Director's details changed for Mrs Tina Louise Cuthbert on 8 January 2018 (2 pages)
8 March 2018Secretary's details changed for Mrs Tina Louise Cuthbert on 8 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
28 January 2016Registration of charge 031180950030, created on 21 January 2016 (4 pages)
28 January 2016Registration of charge 031180950030, created on 21 January 2016 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Director's details changed for Mr Reginald Charles Cuthbert on 16 October 2014 (2 pages)
19 March 2015Director's details changed for Mr Reginald Charles Cuthbert on 16 October 2014 (2 pages)
19 March 2015Director's details changed for Mrs Tina Louise Cuthbert on 16 October 2014 (2 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Director's details changed for Mrs Tina Louise Cuthbert on 17 October 2014 (2 pages)
19 March 2015Secretary's details changed for Mrs Tina Louise Cuthbert on 17 October 2014 (1 page)
19 March 2015Secretary's details changed for Mrs Tina Louise Cuthbert on 16 October 2014 (1 page)
19 March 2015Secretary's details changed for Mrs Tina Louise Cuthbert on 16 October 2014 (1 page)
19 March 2015Director's details changed for Mr Reginald Charles Cuthbert on 16 October 2014 (2 pages)
19 March 2015Director's details changed for Mr Reginald Charles Cuthbert on 16 October 2014 (2 pages)
19 March 2015Director's details changed for Mrs Tina Louise Cuthbert on 16 October 2014 (2 pages)
19 March 2015Director's details changed for Mrs Tina Louise Cuthbert on 16 October 2014 (2 pages)
19 March 2015Director's details changed for Mr Reginald Charles Cuthbert on 17 October 2014 (2 pages)
19 March 2015Director's details changed for Mrs Tina Louise Cuthbert on 16 October 2014 (2 pages)
19 March 2015Director's details changed for Mrs Tina Louise Cuthbert on 17 October 2014 (2 pages)
19 March 2015Secretary's details changed for Mrs Tina Louise Cuthbert on 17 October 2014 (1 page)
19 March 2015Director's details changed for Mr Reginald Charles Cuthbert on 17 October 2014 (2 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Registration of charge 031180950029 (22 pages)
12 June 2014Registration of charge 031180950028 (10 pages)
12 June 2014Registration of charge 031180950029 (22 pages)
12 June 2014Registration of charge 031180950028 (10 pages)
3 June 2014Registration of charge 031180950027 (23 pages)
3 June 2014Registration of charge 031180950027 (23 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 October 2013Satisfaction of charge 26 in full (4 pages)
5 October 2013Satisfaction of charge 26 in full (4 pages)
12 March 2013Registered office address changed from Thompsons Grove House 1 Grove Place Bedford MK40 3JJ on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Thompsons Grove House 1 Grove Place Bedford MK40 3JJ on 12 March 2013 (1 page)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Mrs Tina Louise Cuthbert on 29 September 2011 (2 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Mrs Tina Louise Cuthbert on 29 September 2011 (2 pages)
14 March 2012Director's details changed for Mr Reginald Charles Cuthbert on 29 September 2011 (2 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Mr Reginald Charles Cuthbert on 29 September 2011 (2 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 March 2009Director and secretary's change of particulars / tina cuthbert / 11/08/2008 (1 page)
11 March 2009Director and secretary's change of particulars / tina cuthbert / 11/08/2008 (1 page)
11 March 2009Director's change of particulars / reginald cuthbert / 11/08/2008 (1 page)
11 March 2009Director's change of particulars / reginald cuthbert / 11/08/2008 (1 page)
13 October 2008Resolutions
  • RES13 ‐ Receive accounts 31/03/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Receive accounts 31/03/2008
(1 page)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Return made up to 25/10/07; full list of members (3 pages)
19 November 2007Return made up to 25/10/07; full list of members (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Return made up to 25/10/06; full list of members (7 pages)
15 November 2006Return made up to 25/10/06; full list of members (7 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (7 pages)
7 September 2006Particulars of mortgage/charge (7 pages)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
2 November 2005Return made up to 25/10/05; full list of members (7 pages)
2 November 2005Return made up to 25/10/05; full list of members (7 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 25/10/04; full list of members (6 pages)
6 January 2005Return made up to 25/10/04; full list of members (6 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 November 2003Return made up to 25/10/03; full list of members (6 pages)
21 November 2003Return made up to 25/10/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Return made up to 25/10/02; full list of members (6 pages)
12 November 2002Return made up to 25/10/02; full list of members (6 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 December 2001Particulars of mortgage/charge (5 pages)
1 December 2001Particulars of mortgage/charge (5 pages)
15 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Return made up to 25/10/00; full list of members (6 pages)
7 November 2000Return made up to 25/10/00; full list of members (6 pages)
30 March 2000Particulars of mortgage/charge (5 pages)
30 March 2000Particulars of mortgage/charge (5 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1999Return made up to 25/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Return made up to 25/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 November 1998Return made up to 25/10/98; no change of members (4 pages)
6 November 1998Return made up to 25/10/98; no change of members (4 pages)
12 November 1997Return made up to 25/10/97; full list of members (6 pages)
12 November 1997Return made up to 25/10/97; full list of members (6 pages)
5 November 1997Particulars of mortgage/charge (4 pages)
5 November 1997Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1997Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1997Particulars of mortgage/charge (4 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 March 1997Company name changed grange (st albans) LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed grange (st albans) LIMITED\certificate issued on 10/03/97 (2 pages)
20 January 1997Return made up to 25/10/96; full list of members (6 pages)
20 January 1997Return made up to 25/10/96; full list of members (6 pages)
10 April 1996Accounting reference date notified as 31/03 (1 page)
10 April 1996Accounting reference date notified as 31/03 (1 page)
26 February 1996Registered office changed on 26/02/96 from: suite 12761 72 new bond street london. W1Y 9DD. (1 page)
26 February 1996Registered office changed on 26/02/96 from: suite 12761 72 new bond street london. W1Y 9DD. (1 page)
31 October 1995New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995New secretary appointed (2 pages)
25 October 1995Incorporation (32 pages)
25 October 1995Incorporation (32 pages)